Entity Name: | FIORE'S GOURMET OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIORE'S GOURMET OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | J52697 |
FEI/EIN Number |
592764212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 CLEVELAND ST,, CLEARWATER, FL, 33755 |
Mail Address: | 811 CLEVELAND ST,, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEO, ALFONSO | President | 649 HARBOR ISLAND, CLEARWATER, FL |
LEO, ALFONSO | Agent | 649 HARBOR ISLAND, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-24 | 811 CLEVELAND ST,, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2002-04-24 | 811 CLEVELAND ST,, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-24 | 649 HARBOR ISLAND, CLEARWATER, FL 33767 | - |
REINSTATEMENT | 2000-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1987-02-17 | LEO, ALFONSO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000120466 | TERMINATED | 1000000015151 | 14487 1298 | 2005-07-28 | 2010-08-10 | $ 21,277.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-12 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-09-05 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-07-12 |
REINSTATEMENT | 2000-12-18 |
ANNUAL REPORT | 1999-07-08 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-09-15 |
ANNUAL REPORT | 1996-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State